Hornby Road, Appleton Wiske
Northallerton
North Yorkshire
DL6 2AF
Director Name | Keith Lowe |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Greenacres Hornby Road, Appleton Wiske Northallerton North Yorkshire DL6 2AF |
Director Name | Mr Torquil Graham Taverner |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rosedale Deighton Northallerton North Yorkshire DL6 2SJ |
Secretary Name | Keith Lowe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Greenacres Hornby Road, Appleton Wiske Northallerton North Yorkshire DL6 2AF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Number 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Bradleys Both |
Ward | Aire Valley with Lothersdale |
Built Up Area | Skipton |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3 |
Cash | £3 |
Latest Accounts | 30 September 2005 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
5 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
10 April 2006 | Application for striking-off (1 page) |
6 July 2005 | Return made up to 29/06/05; full list of members (7 pages) |
21 January 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
1 November 2004 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
22 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2004 | Return made up to 02/07/04; full list of members (7 pages) |
24 August 2003 | Registered office changed on 24/08/03 from: greenacres, hornby road appleton wiske northallerton north yorkshire DL6 2AF (1 page) |
2 August 2003 | Particulars of mortgage/charge (3 pages) |
25 July 2003 | Ad 02/07/03--------- £ si [email protected]=2 £ ic 1/3 (2 pages) |
24 July 2003 | Particulars of mortgage/charge (4 pages) |
2 July 2003 | Secretary resigned (1 page) |